Company NameFive Towns Fire Security Limited
Company StatusDissolved
Company Number03075519
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn David Leese
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address30 The Plaisaurce
Westlands
Newcastle
Staffordshire
ST5 3RZ
Secretary NameJohn David Leese
NationalityBritish
StatusCurrent
Appointed04 July 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address30 The Plaisaurce
Westlands
Newcastle
Staffordshire
ST5 3RZ
Director NamePeter Clegg
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address131a Crewe Road
Alsager
Stoke On Trent
ST7 2JE
Director NameMargaret Elizabeth Leese
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(2 years, 7 months after company formation)
Appointment Duration26 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address30 The Plaisaunce
Westlands
Newcastle
Staffordshire
ST5 3RZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameChristopher William Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Verwood Close
Irby
Wirral
Merseyside
L61 4YF
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressGrant Thorton St Johns Centre
110 Albion Street
Leeds West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 January 2005Dissolved (1 page)
20 October 2004Return of final meeting of creditors (1 page)
7 November 2000Receiver's abstract of receipts and payments (3 pages)
2 November 2000Receiver ceasing to act (1 page)
13 July 2000Receiver's abstract of receipts and payments (3 pages)
13 July 2000Receiver's abstract of receipts and payments (3 pages)
17 December 1999Registered office changed on 17/12/99 from: 6 ridge house ridgehouse drive festival park stoke on trent staffordshire ST1 5TL (1 page)
17 August 1999Receiver's abstract of receipts and payments (2 pages)
22 July 1999Administrative Receiver's report (13 pages)
25 March 1999Appointment of a liquidator (1 page)
22 January 1999Order of court to wind up (1 page)
22 December 1998Court order notice of winding up (1 page)
6 March 1998Registered office changed on 06/03/98 from: control house 12 high street knutton newcastle staffordshire ST5 6DN (1 page)
2 March 1998Appointment of receiver/manager (1 page)
10 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
16 June 1997Return made up to 09/06/97; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 30 April 1996 (4 pages)
6 May 1997Accounting reference date shortened from 31/07/96 to 30/04/96 (1 page)
5 February 1997Particulars of mortgage/charge (3 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Ad 01/10/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 June 1996Return made up to 18/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 May 1996New director appointed (2 pages)
24 April 1996New secretary appointed;new director appointed (2 pages)
22 April 1996Secretary resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Registered office changed on 22/04/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
22 April 1996Ad 04/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 1995Incorporation (20 pages)